- Company Overview for A & S WHEELS LIMITED (04318323)
- Filing history for A & S WHEELS LIMITED (04318323)
- People for A & S WHEELS LIMITED (04318323)
- Charges for A & S WHEELS LIMITED (04318323)
- Insolvency for A & S WHEELS LIMITED (04318323)
- More for A & S WHEELS LIMITED (04318323)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2022 | COCOMP | Order of court to wind up | |
11 Jan 2022 | PSC01 | Notification of Michael Chen as a person with significant control on 11 January 2022 | |
11 Jan 2022 | PSC07 | Cessation of Jeffrey Martin Strachan as a person with significant control on 11 January 2022 | |
11 Jan 2022 | AD01 | Registered office address changed from 41 Chigwell Road London E18 1NG England to 22 Sunny Gardens Road London NW4 1RX on 11 January 2022 | |
11 Jan 2022 | TM01 | Termination of appointment of Jeffrey Martin Strachan as a director on 11 January 2022 | |
11 Jan 2022 | AP01 | Appointment of Mr Michael Chen as a director on 11 January 2022 | |
30 Aug 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
18 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
05 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
10 Apr 2019 | CH01 | Director's details changed for Mr Jeffrey Martin Strachan on 8 April 2019 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
20 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
23 Jul 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
19 Dec 2017 | MR04 | Satisfaction of charge 2 in full | |
01 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Anant Patel as a director on 5 January 2017 | |
05 Jan 2017 | AP01 | Appointment of Mr Jeffrey Martin Strachan as a director on 5 January 2017 | |
22 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
02 Sep 2016 | TM01 | Termination of appointment of Shaun Robert Selsby Oyston as a director on 19 August 2016 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Feb 2016 | AD01 | Registered office address changed from 4th Floor Euro House 1394-1400 High Road Whetstone London N20 9BH to 41 Chigwell Road London E18 1NG on 23 February 2016 |